DARK STAR NATURAL PRODUCTS LTD.

Register to unlock more data on OkredoRegister

DARK STAR NATURAL PRODUCTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05164902

Incorporation date

29/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Eveson Road, Norton, Stourbridge, West Midlands DY8 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon04/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon12/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Termination of appointment of Jake Woodley as a director on 2024-06-05
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon13/06/2022
Certificate of change of name
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon09/03/2021
Appointment of Mrs Tess Mead as a director on 2021-03-09
dot icon09/03/2021
Appointment of Mr Jake Woodley as a director on 2021-03-09
dot icon09/03/2021
Termination of appointment of Elaine Woodley as a director on 2021-03-09
dot icon19/01/2021
Change of details for Mr Tim Woodley as a person with significant control on 2020-12-16
dot icon19/01/2021
Director's details changed for Timothy Woodley on 2020-12-16
dot icon19/01/2021
Director's details changed for Mrs Elaine Woodley on 2020-12-16
dot icon19/01/2021
Director's details changed for Timothy Woodley on 2020-12-16
dot icon19/01/2021
Director's details changed for Mrs Elaine Woodley on 2020-12-16
dot icon19/01/2021
Registered office address changed from Portal House 52 Hyde Lane Kinver Staffordshire DY7 6AF to 33 Eveson Road Norton Stourbridge West Midlands DY8 3BS on 2021-01-19
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon20/07/2017
Notification of Tim Woodley as a person with significant control on 2017-07-20
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon26/09/2016
Director's details changed for Dr Elaine Woodley on 2016-09-26
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Appointment of Dr Elaine Woodley as a director on 2016-06-24
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/05/2016
Termination of appointment of Matthew Slater as a secretary on 2015-11-27
dot icon21/01/2016
Certificate of change of name
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon11/07/2014
Director's details changed for Tim Woodley on 2014-06-29
dot icon13/03/2014
Certificate of change of name
dot icon18/02/2014
Change of name notice
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/06/2010
Director's details changed for Tim Woodley on 2010-06-29
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/07/2009
Memorandum and Articles of Association
dot icon24/07/2009
Certificate of change of name
dot icon30/06/2009
Return made up to 29/06/09; full list of members
dot icon29/07/2008
Secretary appointed mr matthew slater
dot icon29/07/2008
Appointment terminated director elaine woodley
dot icon29/07/2008
Appointment terminated secretary elaine woodley
dot icon02/07/2008
Return made up to 29/06/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 29/06/07; full list of members
dot icon11/10/2006
Registered office changed on 11/10/06 from: portal house hyde lane kinver south staffordshire DY7 6AF
dot icon04/09/2006
Registered office changed on 04/09/06 from: 21 timothy road tividale oldbury west midlands B69 1NS
dot icon07/08/2006
Registered office changed on 07/08/06 from: 1 haddon crescent new invention willenhall west midlands WV12 5AT
dot icon06/07/2006
Return made up to 29/06/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/07/2005
Return made up to 29/06/05; full list of members
dot icon18/04/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon31/03/2005
Certificate of change of name
dot icon29/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-96.57 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.89K
-
0.00
1.21K
-
2022
0
45.84K
-
0.00
175.00
-
2023
0
47.20K
-
0.00
6.00
-
2023
0
47.20K
-
0.00
6.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

47.20K £Ascended2.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Descended-96.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodley, Timothy
Director
29/06/2004 - Present
-
Woodley, Jake
Director
09/03/2021 - 05/06/2024
-
Mead, Tess
Director
09/03/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARK STAR NATURAL PRODUCTS LTD.

DARK STAR NATURAL PRODUCTS LTD. is an(a) Active company incorporated on 29/06/2004 with the registered office located at 33 Eveson Road, Norton, Stourbridge, West Midlands DY8 3BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DARK STAR NATURAL PRODUCTS LTD.?

toggle

DARK STAR NATURAL PRODUCTS LTD. is currently Active. It was registered on 29/06/2004 .

Where is DARK STAR NATURAL PRODUCTS LTD. located?

toggle

DARK STAR NATURAL PRODUCTS LTD. is registered at 33 Eveson Road, Norton, Stourbridge, West Midlands DY8 3BS.

What does DARK STAR NATURAL PRODUCTS LTD. do?

toggle

DARK STAR NATURAL PRODUCTS LTD. operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for DARK STAR NATURAL PRODUCTS LTD.?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2025-03-31.